GABION DESIGN SOLUTIONS - History of Changes


DateDescription
2024-05-27 update website_status OK => InvalidContent
2023-10-06 insert general_emails in..@gabiondesignsolutions.com
2023-10-06 insert address Tapton Crescent Road 17 , Whitchurch , SY13 1RZ Shropshire
2023-10-06 insert email in..@gabiondesignsolutions.com
2023-10-06 insert phone +32 (0) 479 850 464
2023-10-06 insert phone +44 (0) 798 544 0376
2023-10-06 update primary_contact null => Tapton Crescent Road 17 , Whitchurch , SY13 1RZ Shropshire
2023-09-03 update website_status FailedRobots => OK
2023-08-17 update website_status FlippedRobots => FailedRobots
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-04 update website_status FailedRobots => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-17 update website_status FlippedRobots => FailedRobots
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2023-02-21 update website_status OK => FlippedRobots
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-02 update website_status DomainNotFound => OK
2021-06-29 update website_status OK => DomainNotFound
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-26 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2019-07-07 update account_category null => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents DIRECTOR APPOINTED MRS SUZANNE MARGARET RATCLIFFE
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-02-06 update statutory_documents CESSATION OF FREDERIQUE EGGERMONT AS A PSC
2019-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERIQUE EGGERMONT
2019-02-03 delete source_ip 213.136.93.87
2019-02-03 insert source_ip 207.180.252.210
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-03-07 delete address 40 CURZON PARK NORTH CHESTER ENGLAND CH4 8AR
2018-03-07 insert address 17 OAK TREE WAY WHITCHURCH SHROPSHIRE ENGLAND SY13 1RZ
2018-03-07 update registered_address
2018-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 40 CURZON PARK NORTH CHESTER CH4 8AR ENGLAND
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RATCLIFFE / 18/01/2018
2018-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RATCLIFFE / 18/01/2018
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-20 delete address 10 STAUNTON CLOSE CHESTERFIELD ENGLAND S40 2FE
2016-12-20 insert address 40 CURZON PARK NORTH CHESTER ENGLAND CH4 8AR
2016-12-20 update registered_address
2016-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 10 STAUNTON CLOSE CHESTERFIELD S40 2FE ENGLAND
2016-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RATCLIFFE / 13/10/2016
2016-07-06 delete address City : Chesterfield S10 2FE
2016-05-12 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-04-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update statutory_documents 08/03/16 FULL LIST
2016-01-21 delete address 23 Lindrick Close Worksop Nottinghamshire S810JT United Kingdom
2016-01-21 delete address 61 Tapton Crescent Road City : Sheffield S10 5DB
2016-01-21 delete address The Coach House 61 Tapton Crescent Road Sheffield S10 5DB United Kingdom
2016-01-21 insert address 10 Staunton Close Chesterfield S10 2FE
2016-01-21 insert address City : Chesterfield S10 2FE
2016-01-21 insert address Zwevegemsestraat 50 8530 Harelbeke
2016-01-21 insert phone +32 (0) 479 850 464
2016-01-21 update primary_contact 61 Tapton Crescent Road City : Sheffield S10 5DB => City : Chesterfield S10 2FE
2015-09-07 delete address THE COACH HOUSE 61 TAPTON CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE S10 5DB
2015-09-07 insert address 10 STAUNTON CLOSE CHESTERFIELD ENGLAND S40 2FE
2015-09-07 update registered_address
2015-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2015 FROM THE COACH HOUSE 61 TAPTON CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE S10 5DB
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RATCLIFFE / 11/08/2015
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-09 update statutory_documents 08/03/15 FULL LIST
2015-01-04 delete source_ip 46.21.172.58
2015-01-04 insert source_ip 213.136.93.87
2014-12-06 delete source_ip 149.210.142.114
2014-12-06 insert source_ip 46.21.172.58
2014-08-19 delete source_ip 149.210.142.244
2014-08-19 insert source_ip 149.210.142.114
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-08 => 2015-12-31
2014-05-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address THE COACH HOUSE 61 TAPTON CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S10 5DB
2014-04-07 insert address THE COACH HOUSE 61 TAPTON CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE S10 5DB
2014-04-07 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-04-01 delete source_ip 159.253.3.166
2014-04-01 insert source_ip 149.210.142.244
2014-03-17 update statutory_documents 08/03/14 FULL LIST
2014-03-04 delete about_pages_linkeddomain wordpress.org
2014-03-04 delete casestudy_pages_linkeddomain wordpress.org
2014-03-04 delete contact_pages_linkeddomain wordpress.org
2014-03-04 delete index_pages_linkeddomain wordpress.org
2014-03-04 delete product_pages_linkeddomain wordpress.org
2014-03-04 insert phone +32 479 850 464
2014-02-01 insert alias Gabion Design Solutions Ltd
2014-02-01 update description
2013-12-11 update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 2
2013-11-28 update statutory_documents DIRECTOR APPOINTED MR FREDERIQUE EGGERMONT
2013-08-01 delete address 23 LINDRICK CLOSE WORKSOP ENGLAND S81 0JT
2013-08-01 insert address THE COACH HOUSE 61 TAPTON CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S10 5DB
2013-08-01 update registered_address
2013-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 23 LINDRICK CLOSE WORKSOP S81 0JT ENGLAND
2013-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION